Advanced company searchLink opens in new window

EVAPE ELECTRONIC CIGARETTES LIMITED

Company number 09178111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
02 Nov 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 CS01 Confirmation statement made on 6 August 2016 with updates
01 Feb 2017 TM01 Termination of appointment of Asif Rafiq as a director on 31 January 2017
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Apr 2016 AP01 Appointment of Mr Asif Rafiq as a director on 14 April 2016
03 Mar 2016 AD01 Registered office address changed from 47-49 Park Royal Road London NW10 7LQ England to 1000 C/O Ar Accountants Consultants Ltd Great West Road Brentford Middlesex TW8 9DW on 3 March 2016
01 Feb 2016 CERTNM Company name changed evape ealing LIMITED\certificate issued on 01/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
14 Oct 2015 AD01 Registered office address changed from Unit 22 Oliver Business Park Oliver Road London NW10 7JB to 47-49 Park Royal Road London NW10 7LQ on 14 October 2015
06 Aug 2015 AP01 Appointment of Mrs Oksana Kornilova as a director on 6 August 2015
06 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 TM01 Termination of appointment of Ahmed Samy El-Zalabany as a director on 6 August 2015
12 May 2015 CERTNM Company name changed evape ruislip LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
15 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-15
  • GBP 100